AGRICOLT LTD
Status | DISSOLVED |
Company No. | 04641111 |
Category | Private Limited Company |
Incorporated | 20 Jan 2003 |
Age | 21 years, 4 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2013 |
Years | 10 years, 5 months, 29 days |
SUMMARY
AGRICOLT LTD is an dissolved private limited company with number 04641111. It was incorporated 21 years, 4 months, 12 days ago, on 20 January 2003 and it was dissolved 10 years, 5 months, 29 days ago, on 03 December 2013. The company address is 269 Farnborough Road 269 Farnborough Road, Hampshire, GU14 7LX.
Company Fillings
Gazette dissolved voluntary
Date: 03 Dec 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Aug 2013
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 22 Jun 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 11 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Change person director company with change date
Date: 22 Feb 2011
Action Date: 20 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Kenny
Change date: 2011-01-20
Documents
Change corporate secretary company with change date
Date: 13 Aug 2010
Action Date: 30 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Appleton Secretaries Limited
Change date: 2010-07-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Change corporate secretary company with change date
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Appleton Secretaries Limited
Change date: 2010-02-04
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Kenny
Change date: 2010-02-04
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 31 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 31/07/06 from: 15 rectory road farnborough hampshire GU14 7BU
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 04 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/05; full list of members
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 23 Apr 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Resolution
Date: 23 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/04; full list of members
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
107 REGENTS PARK ROAD,LONDON,NW1 8UR
Number: | 04132497 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 WRENTHORPE VALE,NOTTINGHAM,NG11 9BY
Number: | 09096919 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SEASALTER CLOSE,SHEERNESS,ME12 4PE
Number: | 07187761 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BRANKSOME WAY,KENTON,HA3 9SH
Number: | 08348278 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 MOLLISON WAY,MIDDLESEX,HA8 5QZ
Number: | 04821999 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESEARCH RESOURCE SCOTLAND LIMITED
17B MAIN STREET,GLASGOW,G72 7EX
Number: | SC369072 |
Status: | ACTIVE |
Category: | Private Limited Company |